UKBizDB.co.uk

REALLY GOOD MARQUEES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Really Good Marquees Ltd. The company was founded 6 years ago and was given the registration number 11287171. The firm's registered office is in PLYMOUTH. You can find them at Unit 5, Sisna Park Road, Plymouth, . This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:REALLY GOOD MARQUEES LTD
Company Number:11287171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:Unit 5, Sisna Park Road, Plymouth, England, PL6 7AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Beech Croft Road, Oxford, England, OX2 7AY

Secretary15 April 2019Active
21, Wheatridge, Plymouth, England, PL7 4QZ

Director15 April 2019Active
Unit 5 Strode Business Park, Strode Road, Plympton, Plymouth, England, PL7 4AY

Director03 April 2018Active
99, Wall Street, Plymouth, United Kingdom, PL1 4GP

Secretary03 April 2018Active
99, Wall Street, Plymouth, United Kingdom, PL1 4GP

Director03 April 2018Active

People with Significant Control

Mr Giles Boardman
Notified on:15 April 2019
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:21, Wheatridge, Plymouth, England, PL7 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert Goolden
Notified on:03 April 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:99, Wall Street, Plymouth, United Kingdom, PL1 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Scott
Notified on:03 April 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Unit 5 Strode Business Park, Strode Road, Plymouth, England, PL7 4AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

Change registered office address company with date old address new address.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Officers

Appoint person secretary company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Change account reference date company current shortened.

Download
2018-04-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.